About

Registered Number: 02672819
Date of Incorporation: 18/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB,

 

Based in Cambridge, Cambridgeshire, Gatwick L.M.S. Ltd was founded on 18 December 1991. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLIN, Christopher James 01 October 2006 - 1
APLIN, Lorraine Amy 28 January 1992 - 1
APLIN, Nicholas Harry 01 October 2006 26 August 2019 1
APLIN, Peter Harry 28 January 1992 18 August 2006 1
MORRIS, Amy Victoria 01 October 2006 26 August 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
AD01 - Change of registered office address 22 May 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 11 January 2005
AA - Annual Accounts 07 January 2005
363a - Annual Return 27 January 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 28 February 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 01 March 2002
363a - Annual Return 16 January 2002
AA - Annual Accounts 31 January 2001
363a - Annual Return 10 January 2001
363a - Annual Return 09 February 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 13 January 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 27 February 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 09 January 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
287 - Change in situation or address of Registered Office 02 March 1992
RESOLUTIONS - N/A 12 February 1992
288 - N/A 12 February 1992
CERTNM - Change of name certificate 06 February 1992
287 - Change in situation or address of Registered Office 06 February 1992
NEWINC - New incorporation documents 18 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.